CROSBY TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CROSBY TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03634604

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

115 The Shaftbury, Barking, Essex IG11 7JACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon19/10/2009
Application to strike the company off the register
dot icon14/07/2009
Director and Secretary's Change of Particulars / adesola fagbhoun / 30/06/2009 / Middle Name/s was: , now: temitayo; Surname was: fagbhoun, now: fagbohun
dot icon13/07/2009
Director and Secretary's Change of Particulars / abraham fagbohun / 30/06/2009 /
dot icon13/07/2009
Director and Secretary's Change of Particulars / adesola fagbohun / 30/06/2009 / Surname was: fagbohun, now: fagbhoun
dot icon13/07/2009
Director and Secretary's Change of Particulars / adesola fagbhoun / 10/06/2009 / Nationality was: nigerian, now: irish; Middle Name/s was: , now: temitayo; Surname was: fagbhoun, now: fagbohun
dot icon13/07/2009
Director and Secretary's Change of Particulars / abraham fagbhoun / 30/06/2009 / Nationality was: nigerian, now: irish; Middle Name/s was: , now: akinyele ayokunle; Surname was: fagbhoun, now: fagbohun
dot icon12/07/2009
Accounts made up to 2008-09-30
dot icon27/04/2009
Ad 30/03/09 gbp si 1@1=1 gbp ic 3/4
dot icon27/04/2009
Ad 05/01/09 gbp si 1@1=1 gbp ic 2/3
dot icon22/04/2009
Director's Change of Particulars / adekola fapohunda / 30/03/2009 / Middle Name/s was: , now: abraham; Surname was: fapohunda, now: fapohun-da; HouseName/Number was: , now: 9; Street was: 116 carlton grove, now: withers mead; Area was: queens road, now: ; Post Code was: SE15 2UW, now: NW9 5UJ; Country was: , now: united kingdom; Occupation was: sys
dot icon22/04/2009
Director appointed mrs adesola fagbhoun
dot icon22/04/2009
Secretary appointed mrs adesola fagbhoun
dot icon22/04/2009
Director and Secretary's Change of Particulars / abraham fagbhoun / 31/03/2009 / Nationality was: irish/nigerian, now: nigerian; HouseName/Number was: , now: 112; Street was: 115 the shaftbury, now: francisco close; Area was: , now: chafford hundred; Post Town was: barking, now: grays; Region was: london, now: essex; Post Code was: IG11 0XL, now: r
dot icon21/04/2009
Appointment Terminated Director adebambo oduneye
dot icon21/04/2009
Appointment Terminated Secretary benjamin fagbohun
dot icon24/09/2008
Return made up to 18/09/08; full list of members
dot icon03/07/2008
Accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon24/09/2007
Secretary's particulars changed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New secretary appointed
dot icon22/07/2007
Accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 18/09/06; full list of members
dot icon11/07/2006
Accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon29/06/2005
Accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon25/07/2004
Registered office changed on 26/07/04 from: 34 great galley close barking london IG11 0XL
dot icon25/07/2004
Accounts made up to 2003-09-30
dot icon28/09/2003
Return made up to 18/09/03; full list of members
dot icon03/07/2003
Accounts made up to 2002-09-30
dot icon07/10/2002
Return made up to 18/09/02; full list of members
dot icon22/07/2002
Accounts made up to 2001-09-30
dot icon28/06/2002
Registered office changed on 29/06/02 from: 34 great galley close barking essex IG11 0XL
dot icon16/10/2001
Return made up to 18/09/01; full list of members
dot icon16/10/2001
Secretary's particulars changed;director's particulars changed
dot icon09/09/2001
Accounts made up to 2000-09-30
dot icon26/06/2001
Registered office changed on 27/06/01 from: 70 stevenson crescent bricklayers arms london SE16 3ES
dot icon09/10/2000
Return made up to 18/09/00; full list of members
dot icon27/06/2000
Accounts made up to 1999-09-30
dot icon23/11/1999
Return made up to 18/09/99; full list of members
dot icon23/11/1999
Director's particulars changed
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Registered office changed on 24/09/98 from: 88 kingsway holborn london WC2B 6AW
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon17/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
17/09/1998 - 17/09/1998
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
17/09/1998 - 17/09/1998
547
Fagbohun, Abraham Akinyele Ayokunle
Secretary
25/04/2007 - Present
-
Fagbohun, Adesola Temitayo
Secretary
31/03/2009 - Present
-
Fagbohun, Abraham Akinyele Ayokunle
Director
25/04/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSBY TECHNOLOGY LIMITED

CROSBY TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 17/09/1998 with the registered office located at 115 The Shaftbury, Barking, Essex IG11 7JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSBY TECHNOLOGY LIMITED?

toggle

CROSBY TECHNOLOGY LIMITED is currently Dissolved. It was registered on 17/09/1998 and dissolved on 15/02/2010.

Where is CROSBY TECHNOLOGY LIMITED located?

toggle

CROSBY TECHNOLOGY LIMITED is registered at 115 The Shaftbury, Barking, Essex IG11 7JA.

What does CROSBY TECHNOLOGY LIMITED do?

toggle

CROSBY TECHNOLOGY LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CROSBY TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.